ANLABY HOUSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ANLABY HOUSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04101211

Incorporation date

01/11/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Plot 5 Park Lane, West Leys Road, Swanland, East Yorkshire HU14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon02/07/2015
Order of court to wind up
dot icon30/06/2015
Restoration by order of the court
dot icon05/12/2012
Final Gazette dissolved following liquidation
dot icon05/09/2012
Completion of winding up
dot icon16/04/2012
Order of court to wind up
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/11/2011
Registered office address changed from Ground Floor 6 Wright Street Hull HU2 8HU on 2011-11-14
dot icon01/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon15/09/2011
Registered office address changed from the Hall Lairgate Beverley East Yorkshire HU17 8HL on 2011-09-15
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon17/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon03/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon16/03/2010
Compulsory strike-off action has been discontinued
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon15/03/2010
Total exemption small company accounts made up to 2008-04-30
dot icon07/01/2010
Appointment of Mr Jack Bramley as a secretary
dot icon07/01/2010
Termination of appointment of Nicloa Staves as a secretary
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon17/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon14/07/2009
Compulsory strike-off action has been discontinued
dot icon11/07/2009
Total exemption small company accounts made up to 2007-04-30
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon01/04/2008
Secretary appointed nicloa staves
dot icon18/03/2008
Appointment terminated secretary paul bramley
dot icon12/11/2007
Return made up to 02/11/07; no change of members
dot icon26/02/2007
Accounts for a small company made up to 2006-04-30
dot icon22/02/2007
Particulars of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Return made up to 02/11/06; full list of members
dot icon03/05/2006
Particulars of mortgage/charge
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Director resigned
dot icon06/12/2005
Return made up to 02/11/05; full list of members
dot icon24/11/2005
Accounts for a small company made up to 2005-04-30
dot icon15/09/2005
Ad 22/04/05--------- £ si 100@1=100 £ ic 100/200
dot icon18/06/2005
New director appointed
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon02/12/2004
Return made up to 02/11/04; full list of members
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon02/06/2004
Accounts for a small company made up to 2003-04-30
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
New director appointed
dot icon06/03/2004
Director resigned
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Director resigned
dot icon10/12/2003
New director appointed
dot icon14/11/2003
Return made up to 02/11/03; full list of members
dot icon29/09/2003
New director appointed
dot icon11/09/2003
Particulars of mortgage/charge
dot icon13/11/2002
Return made up to 02/11/02; full list of members
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Accounts for a small company made up to 2002-04-30
dot icon08/02/2002
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 02/11/01; full list of members
dot icon16/08/2001
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon10/05/2001
Particulars of mortgage/charge
dot icon02/02/2001
Memorandum and Articles of Association
dot icon29/01/2001
Certificate of change of name
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon02/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconNext confirmation date
31/10/2016
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
dot iconNext due on
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gullaksen, John
Director
29/02/2004 - 16/11/2004
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/11/2000 - 21/01/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/11/2000 - 21/01/2001
12820
Blyth, Crispin Richard
Director
16/11/2004 - 19/04/2006
14
Everson, Terence Fred
Director
23/11/2003 - 26/02/2004
15

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANLABY HOUSE ESTATES LIMITED

ANLABY HOUSE ESTATES LIMITED is an(a) Liquidation company incorporated on 01/11/2000 with the registered office located at Plot 5 Park Lane, West Leys Road, Swanland, East Yorkshire HU14 3LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANLABY HOUSE ESTATES LIMITED?

toggle

ANLABY HOUSE ESTATES LIMITED is currently Liquidation. It was registered on 01/11/2000 and dissolved on 04/12/2012.

Where is ANLABY HOUSE ESTATES LIMITED located?

toggle

ANLABY HOUSE ESTATES LIMITED is registered at Plot 5 Park Lane, West Leys Road, Swanland, East Yorkshire HU14 3LX.

What does ANLABY HOUSE ESTATES LIMITED do?

toggle

ANLABY HOUSE ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANLABY HOUSE ESTATES LIMITED?

toggle

The latest filing was on 02/07/2015: Order of court to wind up.